CTL GERMANY LTD

2 Joel Street, Northwood, HA6 1LP, England
StatusDISSOLVED
Company No.10795887
CategoryPrivate Limited Company
Incorporated31 May 2017
Age7 years, 18 days
JurisdictionEngland Wales
Dissolution06 Apr 2021
Years3 years, 2 months, 12 days

SUMMARY

CTL GERMANY LTD is an dissolved private limited company with number 10795887. It was incorporated 7 years, 18 days ago, on 31 May 2017 and it was dissolved 3 years, 2 months, 12 days ago, on 06 April 2021. The company address is 2 Joel Street, Northwood, HA6 1LP, England.



Company Fillings

Gazette dissolved compulsory

Date: 06 Apr 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 17 Nov 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person director company with name date

Date: 28 Aug 2020

Action Date: 15 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-06-15

Officer name: Mr Frank Rosenthal

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Aug 2020

Action Date: 28 Aug 2020

Category: Address

Type: AD01

Change date: 2020-08-28

Old address: Cumberland Lodge Suite 6 Cumberland Road Cliftonville Margate CT9 2JZ England

New address: 2 Joel Street Northwood HA6 1LP

Documents

View document PDF

Termination director company with name termination date

Date: 28 Aug 2020

Action Date: 15 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-06-15

Officer name: Horst Helmut Freise

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Aug 2020

Action Date: 15 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Companies24 Ltd.

Termination date: 2020-06-15

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jan 2020

Action Date: 01 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-01-01

Officer name: Mr Horst Freise

Documents

View document PDF

Gazette notice compulsory

Date: 19 Nov 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 27 Sep 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Gazette notice compulsory

Date: 13 Aug 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jun 2019

Action Date: 30 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jun 2019

Action Date: 18 Jun 2019

Category: Address

Type: AD01

Old address: 2 Ryefield Court Joel Street Northwood HA6 1LP United Kingdom

New address: Cumberland Lodge Suite 6 Cumberland Road Cliftonville Margate CT9 2JZ

Change date: 2019-06-18

Documents

View document PDF

Termination director company with name termination date

Date: 06 Nov 2018

Action Date: 31 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Arnd Naujoks

Termination date: 2018-10-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Sep 2018

Action Date: 30 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-30

Documents

View document PDF

Appoint person director company with name date

Date: 16 Oct 2017

Action Date: 15 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-08-15

Officer name: Mr Arnd Naujoks

Documents

View document PDF

Termination director company with name termination date

Date: 16 Oct 2017

Action Date: 15 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Domenica Casale

Termination date: 2017-08-15

Documents

View document PDF

Resolution

Date: 06 Oct 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company current shortened

Date: 31 May 2017

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

New date: 2017-12-31

Made up date: 2018-05-31

Documents

View document PDF

Incorporation company

Date: 31 May 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMMAN CONSULTANCY LTD

217 BOWES ROAD,LONDON,N11 2HJ

Number:11706136
Status:ACTIVE
Category:Private Limited Company

ARMCHAIR ACCOUNTANCY LIMITED

128 LAWSONS ROAD,THORNTON-CLEVELEYS,FY5 4PW

Number:05120445
Status:ACTIVE
Category:Private Limited Company

DILLIGENSIA LIMITED

10 DARWIN DRIVE,SOUTHALL,UB1 3JX

Number:07497264
Status:ACTIVE
Category:Private Limited Company

ENDOCARE ASSISTANCE LIMITED

2 FFORDD GWENLLIAN,LLANFAIRPWLLGWYNGYLL,LL61 5QD

Number:11532723
Status:ACTIVE
Category:Private Limited Company

HUTCH FLOORING LIMITED

4 STATION COURT,CANNOCK,WS11 0EJ

Number:08146327
Status:ACTIVE
Category:Private Limited Company

MULTREX SECURITIES LIMITED

45 WEYMOUTH STREET,,W1N 4BY

Number:00888349
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source